URGENT STAFFING LIMITED
Other business support service activities n.e.c.
URGENT STAFFING LIMITED
Other business support service activities n.e.c.
Contact & Details
Contact
Registered Address
2 Leman Street London E1W 9US United Kingdom
Full company profile for URGENT STAFFING LIMITED (10648564), an active healthcare and wellbeing company based in London, United Kingdom. Incorporated 2 Mar 2017. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Cash in Bank
£19.34k
Net Assets
£397.89k
Total Liabilities
£1.18M
Turnover
N/A
Employees
35
Debt Ratio
75%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Day Webster Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Day Webster Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Amy Shana Deanne Sherman
Ceased 8 Feb 2021
Hugh William Woods Ballard
Ceased 3 Jul 2017
Daniel Jonathan Wise
Ceased 3 Jul 2017
Rebecca Louisa Hardisty
Ceased 8 Feb 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 13 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 13 Apr 2026 | Persons With Significant Control | Change to Day Webster Limited as a person with significant control on 2026-04-13 | |
| 19 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-02-25 with no updates | |
| 23 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 |
Change Registered Office Address Company With Date Old Address New Address
Change Registered Office Address Company With Date Old Address New Address
Change to Day Webster Limited as a person with significant control on 2026-04-13
Confirmation statement made on 2026-02-25 with no updates
Annual accounts made up to 2025-03-31
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
1 weeks ago on 13 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
1 weeks ago on 13 Apr 2026
Change to Day Webster Limited as a person with significant control on 2026-04-13
1 weeks ago on 13 Apr 2026
Confirmation statement made on 2026-02-25 with no updates
1 months ago on 19 Mar 2026
Annual accounts made up to 2025-03-31
3 months ago on 23 Dec 2025
